Company NameDMS Safety Services Ltd
Company StatusDissolved
Company NumberSC315024
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr David Mark Stewart
Date of BirthAugust 1969 (Born 54 years ago)
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address33 Duff Street
MacDuff
AB44 1QJ
Scotland
Secretary NameMr David Mark Stewart
StatusClosed
Appointed24 March 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 25 July 2017)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address33 Duff Street
MacDuff
AB44 1QJ
Scotland
Secretary NameKatrina Ann Stewart
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Duff Street
MacDuff
AB44 1QJ
Scotland

Contact

Telephone01261 831587
Telephone regionBanff

Location

Registered Address9 Carmelite Street
Banff
Aberdeenshire
AB45 1AF
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Mark Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£197,764
Cash£175,375
Current Liabilities£360

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
27 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 February 2017Registered office address changed from 33 Duff Street Macduff AB44 1QJ to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 27 February 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 February 2017Registered office address changed from 33 Duff Street Macduff AB44 1QJ to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 27 February 2017 (1 page)
27 February 2017Director's details changed for Mr David Mark Stewart on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr David Mark Stewart on 27 February 2017 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
28 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Mr David Mark Stewart on 22 January 2010 (2 pages)
25 April 2010Director's details changed for Mr David Mark Stewart on 22 January 2010 (2 pages)
6 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
6 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
23 April 2009Return made up to 22/01/09; full list of members (3 pages)
23 April 2009Return made up to 22/01/09; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 April 2008Appointment terminated secretary katrina stewart (1 page)
2 April 2008Secretary appointed mr david mark stewart (1 page)
2 April 2008Appointment terminated secretary katrina stewart (1 page)
2 April 2008Secretary appointed mr david mark stewart (1 page)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2007Incorporation (14 pages)
22 January 2007Incorporation (14 pages)